CH01 |
On Wednesday 23rd January 2019 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(3 pages)
|
AC92 |
Restoration by order of the court
filed on: 1st, July 2019
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 31st May 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 9th October 2017
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, August 2017
| gazette
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Tuesday 31st May 2016 to Wednesday 31st August 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 31st May 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 28th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 31st May 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 31st May 2014 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 4th July 2014
capital
|
|
AD01 |
Change of registered office on Thursday 17th April 2014 from Number 4 Flat 3 Lewes Crescent Brighton BN2 1FH United Kingdom
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 31st May 2013 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 22nd, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 31st May 2012 with full list of members
filed on: 6th, June 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 25th April 2012 director's details were changed
filed on: 5th, June 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Sunday 27th May 2012 from 16E Sussex Heights St. Margarets Place Brighton BN1 2FR United Kingdom
filed on: 27th, May 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 20th June 2011 from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England
filed on: 20th, June 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, May 2011
| incorporation
|
Free Download
(29 pages)
|